PSC05 |
Change to a person with significant control Mon, 11th Dec 2023
filed on: 12th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom on Mon, 11th Dec 2023 to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th May 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Dec 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Nov 2021 new director was appointed.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Mar 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on Mon, 18th Mar 2019 to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 20th Oct 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 16th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Duke Street Chelmsford Essex CM1 1HP on Tue, 19th May 2015 to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Tue, 13th Aug 2013
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 24th, July 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|